Search icon

10012, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 10012, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889649
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 225 STARR STREET, #3B, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
10012, LLC DOS Process Agent 225 STARR STREET, #3B, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2017-02-03 2021-04-05 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-04-09 2017-02-03 Address 131 VARICK STREET, SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-02-14 2013-04-09 Address 131 VARICK ST., STE. #939, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-04-02 2008-02-14 Address 670 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061070 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200703060444 2020-07-03 BIENNIAL STATEMENT 2019-04-01
170203007036 2017-02-03 BIENNIAL STATEMENT 2015-04-01
130409006909 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110421002832 2011-04-21 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH6106P00270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6160.00
Base And Exercised Options Value:
-6160.00
Base And All Options Value:
-6160.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-07-02
Description:
THIS MODIFICATION IS ISSUED TO DE-OBLIGATE FUNDS IN THE AMOUNT OF $6,160 THAT WERE NOT NECESSARY DURING THE PURCHASE ORDER'S (ORDER) PERIOD OF PERFORMANCE. ACCORDINGLY, THIS ORDER IS MODIFIED TO DECREASE THE AMOUNT OF OBLIGATED FUNDING FROM $45,760 TO $39,600. THIS IS A DECREASE OF $6,160. RECAP OF OBLIGATED FUNDS: ORIGINAL ORDER: $45,760 MODIFICATION NO. 1: ($ 6,160) REVISED TOTAL: $39,600 THIS MODIFICATION IS THE FINAL ACTION UNDER THE ORDER AND THIS ORDER IS HEREBY CLOSED.
Naics Code:
541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18449.00
Total Face Value Of Loan:
18449.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
4600.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17407.37
Total Face Value Of Loan:
17407.37
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17407.37
Current Approval Amount:
17407.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17531.37
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18449
Current Approval Amount:
18449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18557.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State